Name: | SCCRC DISSOLUTION CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 1984 (41 years ago) |
Organization Date: | 30 Jul 1984 (41 years ago) |
Last Annual Report: | 01 Jun 2004 (21 years ago) |
Organization Number: | 0192070 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
V. M. OMSTEAD | Incorporator |
P. J. FITZGIBBON | Incorporator |
N. A. AUERBACH | Incorporator |
Name | Role |
---|---|
CHESTER B. STONE, JR. | Director |
DONALD P. BELLUM | Director |
Scott Tepper | Director |
Marc Merritt | Director |
PHILIP C. WOLF | Director |
Name | Role |
---|---|
Scott Tepper | President |
Name | Role |
---|---|
Lance Sogan | Vice President |
Name | Role |
---|---|
Daniel L. Stickler | Secretary |
Name | Role |
---|---|
Marc Merritt | Treasurer |
Name | Action |
---|---|
STRAIGHT CREEK MINING COMPANY | Merger |
CUMBERLAND MOUNTAIN COAL COMPANY | Old Name |
BROWNIES CREEK COLLIERIES, INC. | Merger |
MOUNTAIN DRIVE COAL COMPANY | Old Name |
STRAIGHT CREEK RESOURCES, INC. | Old Name |
CYPRUS SAVOY COALS CORPORATION | Merger |
STONEY FORK FUELS, INC. | Merger |
CUMBERLAND SERVICES CORPORATION | Merger |
BAILEY HILL MINING CORPORATION | Merger |
STRAIGHT CREEK COAL RESOURCES COMPANY | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2005-06-12 |
Sixty Day Notice | 2005-04-13 |
Agent Resignation | 2005-01-11 |
Annual Report | 2003-10-06 |
Annual Report | 2002-12-16 |
Sources: Kentucky Secretary of State